Company NameMILI Enterprises Limited
Company StatusDissolved
Company Number02396448
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMilan Morjaria
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1989(same day as company formation)
RoleBanker
Correspondence Address22 Cavendish House
21 Wellington Road St Johns Wood
London
NW8 9SQ
Director NamePratima Morjaria
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1989(same day as company formation)
RoleHousewife
Correspondence Address22 Cavendish House
21 Wellington Road St Johns Wood
London
NW8 9SQ
Secretary NameMilan Morjaria
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration11 years, 10 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address22 Cavendish House
21 Wellington Road St Johns Wood
London
NW8 9SQ
Director NameShashi Maganlal Morjaria
Date of BirthJune 1934 (Born 89 years ago)
NationalityTazanian
StatusClosed
Appointed01 July 1993(4 years after company formation)
Appointment Duration9 years, 9 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address22 Cavendish House
21 Wellington Road St Johns Wood
London
NW8 9SQ

Location

Registered AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,681
Cash£2,081
Current Liabilities£588

Accounts

Latest Accounts4 August 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End04 August

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
27 November 2002Application for striking-off (1 page)
20 May 2002Accounts for a dormant company made up to 4 August 2001 (1 page)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2001Accounts for a dormant company made up to 4 August 2000 (1 page)
23 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2001Return made up to 19/06/01; full list of members (7 pages)
21 June 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Accounts for a dormant company made up to 4 August 1999 (1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Accounts for a dormant company made up to 4 August 1998 (1 page)
24 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Full accounts made up to 4 August 1997 (7 pages)
22 June 1998Return made up to 19/06/98; no change of members (4 pages)
4 September 1997Full accounts made up to 4 August 1996 (7 pages)
15 July 1997Return made up to 19/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1996Full accounts made up to 4 August 1995 (10 pages)
19 November 1996Registered office changed on 19/11/96 from: multicom house 2 spring villa park spring villa road edgware middlesex HA8 7EH (1 page)
9 July 1996Return made up to 19/06/96; full list of members (6 pages)
27 July 1995Return made up to 19/06/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 4 August 1994 (10 pages)